r\ r- -i D >•' O 1 .-"^ 9 x1 n n 1 o NPS Form 10-900-a 1W i '•••!••s v,: — ;' • « 5\.J ! . --.-—-.» . • X i-'- - rw .- i^ ' ^' rU ^ <7"81) E)(P. I2/3I/84 United States Department of the Interior For NPS use only National Register of Historic Places received Inventory—Nomination Form date entered Amoskeag Mfg. Co. Housing Continuation sheet Thematic Group Nomination |tem number ^strict C page l______

DESCRIPTION

District C includes nine blocks sited longitudinally north-south in two groups on a five acre site roughly bounded by Hollis Street, South Hampshire Lane, Bridge and Canal Streets.

Blocks #40-43 represent a major departure from the plain Greek Revival exteriors of the earlier blocks found in Districts A and B. Built in 1881, each 196'xSA 1 brick block stands 3-1/2 stories high and contains four units defined on the exterior by projecting brick piers. The blocks are surmounted by hip roofs pierced by two hip roof dormers and corbeled chimneys at each unit. Though the slate roofs have been replaced with asbestos, the dormer walls are still clad in gray slate. Each unit has a centrally positioned Stick Style entry hood that shelters two paired entrances set within a flat arch. Two-over-two sash appears both singly and paired, capped by hood molds and resting on granite sills. Exterior walls are enriched by the use of contrasting black brick on hood molds and belt courses and by a stepped cornice finished with dentils. Rear two-story brick ells incorporate porches for each tenement. The interiors are simply finished with white pine floors and mantels supported by iron brackets. First floor doors are grained.

In 1980 the westernmost block (#43) was converted into office space. The west (rear) elevation, renovated to serve as the facade, now has a single broad-arched entrance serving each unit. The unit at the south end was removed to provide parking. Because of these alterations, the block has lost its architectural integrity and can no longer be considered contributing to the character of the district.

The remaining group of five blocks (#44-48) were completed in 1916 and resemble the 1881 blocks in scale, siting, massing and material. The thirty-five year gap is evident, however, in the Neo-Classical influence of the later blocks. The facade of each block features four entry porticoes, each sheltering two separate entrances. End units are accented with pedimented porticoes and applied granite pediments above the granite belt course. Six-over-six sash is set within rectangular openings trimmed with granite keystones and sills, except on ground floor inner units where openings are segmentally arched. A paneled brick parapet capped with granite and stepped at the end elevations completes the design.

STATEMENT OF SIGNIFICANCE

District C possesses integrity of location, design, setting, feeling and workmanship. It is significant historically for its association with one of the nation's earliest major cotton manufacturers, the Amoskeag Manufacturing Company, which later became the largest textile manufacturer in the world. Architecturally, the district derives its importance as a little-altered complex of late 19th century corporation housing. NPS Form 10-900-a OMB No. 1024-0018 (3-82) Exp.10-31-34 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number District C Page The 1881 blocks constitute four of seven that were erected as a group by Amoskeag. By the time they were built, alternative housing opportunities within the City of Manchester were available, and it was no longer as necessary for the corporation to provide housing for its workers. The high architectural quality evident in these blocks suggest they were sought after by employees as attractive, convenient and well-maintained living arrangements.

The practice of siting tenement blocks longitudinally north-south in tiers and of not including corresponding overseers' blocks into the site plan had not been employed by Amoskeag for forty years, since the completion of the machine shop blocks north of Mechanic Street (demolished).

The blocks were designed by George Stevens, the civil engineer for Amoskeag and often referred to as its architect. Stevens was responsible for designing most of the mills and housing erected by the company in the late 19th century.

The 1916 blocks constitute the last company housing erected by Amoskeag. They were constructed during the final period of prosperity enjoyed by the company which ended shortly after World War I. Intended for overseers, the five blocks were designed to be as modern and comfortable as contemporary private apartments. Electricity, central heating, full cellars and roofs engineered to funnel melting snow directly into the interior sewer system were among the conveniences. In the mid-1970s the blocks were converted into condominiums; alterations were minimal and sensitively rendered.

OWNERS OF PROPERTY Assessors ' Sketch Map # Address Ov/ner & Address Map_ Lot #

40 32-46 Kiddcr Street Kidder Bridge Assoc. 151 31-45 Bridge Street 1087 Elm Street Manchester,NH 03101

41 48-62 Kidder Street Kidder Bridge Assoc. 151 47-61 Bridge Street 1087 Elm Street Manchester, NH 03101

70-84 Kidder Street Kidder Bridge Assoc. 151 69-83 Bridge Street 1087 Elm Street Manchester, NH 03101

86-100 Kidder Street Hilco Inc. 151 85-99 Bridge Street 1000 Elm Street Manchester, NH 03101

46 Amoskeag Place Borbotsina, Thomas & Paula 157 36 46 Amoskeag Place Manchester, NH 03101

blocks -//era demolished In trie early 20 Ch century. NPS Form 10-900-a OMB No. 1024-0018 (3-82) Exp. 10-31-84 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number Dlstric,t c Page 3 ASSESSORS' SKETCH MAP # iDDRESS OWNER & ADDRESS MAP # LOT

48 Amoskeag Place Saidel, Raymond 157 37 .1400 Lake Shore Road Manchester, NH 03103

44 50 Amoskeag Place Shea, John & Diane 38 50 Amoskeag Place Manchester, Nil 03101

44 52 Amoskeag Place Shoults, Nans, M. 157 39 52 Amoskeag Place Manchester, NH 03101

51 Amoskeag Place Connelly, Arthur M. 157 32 75 Kearney Street Manchester. NH 0310.1

44 49 Amoskeag Place P.J. Realty 157 33 84 Bay Street Manchester, Nil 03101

44 47 Amoskeag Place McLane, Polly S. 157 34 47 Amoskeag Place Manchester, NH 03101

44 45 Amoskeag Place Falconer, Louise & Zesiger, 157 35 Mary, 45 Amoskeag Place Manchester, NH 03101

45 62 Amoskeag Place Ammon, Roscoe III & 157 40 Jo Anne T., 62 Amoskeag Place, Manchester,NH 03101

45 64 Amoskeag Place Blanchette, William & 157 41 Doris, 64 Amoskeag Place Manchester, NH 03101

45 66 Arcoskeag Place Glynn, David 157 42 66 Amoskeag Place Manchester, NH 03101

45 68 Amoskeag Place Bourque, Charles & Rita 157 43 68 Amoskeag Place Manchester, NH 03101

45 67 Amoskeag Place Pace, Charles & Jacqueline 157 28 350 Webster Street Manchester, NH 0310.1 NFS Form 10-900-a 0MB N0.1024-001B (3-82) Exp.10-31-34 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number District C Page 4

ASSESSORS' SKETCH MAP # ADDRESS OWNER & ADDRESS MAP // LOT

45 65 Amoskcag Place Kewley, Karen, L. 157 29 65 Araoskeag Place Manchester, NI-I 03101

63 Amoskeag Place House, Dana & Kristi 157 30 63 Amoskeag Place Manchester, NH 03101.

45 61 Amoskean; Place Nahikxatu Nishan & Carolyn 157 31 52 Hevey Street Manchester, NH 03102

94 Amoskeag Place Borbotslna, Margaret S. 157 94 Amoskeag Place Manchester, NH 03101

46 96 Amoskeae Place Cramer, Calvin & Muriel 157 45 96 Amoskeag Place Manchester, Nil 03101

46 98 Amoskeag Place Hartigan, Anthony & Judith, 157 46 M. , 98 Amoskeag Place, Manchester, NH 03101

100 Amoskeag Place Carey, Dennis G. 157 47 100 Araoskeag Place Manchester, NH 03101

46 101 Amoskeag Place DeGrandpre, Charles, A. 157 24 101 Amoskeag Place Manchester, Nil 03101

46 99 Arnoskeag Place Forst, Donald J. 157 99 Amoskeag Place, Manchester, NH 03101

46 97 Ainoskeag Place Hayward, Catherine A. 157 26 97 Amoskeag Place Manchester, NH 03101

46 95 Amoskeag Place Kata, Joseph & Ida 157 27 95 Amoskeag Place Manchester, NH 03101 NFS Form 10-900-a OMB No. 1024-0018 (3-82) Exp.10-31-34 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number District C Page 5

ASSESSORS' SKETCH MAP # ADDRESS OWNER & ADDRESS MAP // LOT f*

47 112 Amoskeag Place Blodget, Hugh R. 157 48 157 Whitney Street Hartford, CT 06105

47 114 Amoskeag Place Filip, Rita H. 157 49 114 Amoskeag Place Manchester, NH 03101

47 116 Amoskeag Place Harmaway, Madelyn B. 157 50 116 Amoskeag Place Manchester, NH 03101

47 118 Amoskeag Place Alien, Marcia K. 157 51 118 Amoskeag Place Manchester. NH 03101

47 117 Amoskeap Place Werksrean, Stuart & Barbara 157 20 117 Amoskeag Place, Manchester, NH 03101

47 115 Amoskeag Place Desaulniers, Arthur & 157 21 Irene, 115 Amoskeag Place Manchester, NH 031.01

47 113 Amoskeag Place Simons, Donald L. 157 22 113 Amoskeag Place Manchester, NH 03101

111 Amoskeag Place McQueeney, Owen J. & 157 23 Carmen S., 111 Amoskeag Place, Manchester, NH 03101

48 659 Amoskeag Place Turner, Joan K. 157 12 45 Bay Street Manchester, NH 03101

48 657 Amoslceas; Place Indiveri, Vincent & Carol 157 13 23 Lancelot Lane, Basking Ridge, NJ 07920 c-~

NPS Form 10-900-a OMB No. 1024-0018 (3-82) Exp.10-31-34 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number District C Page

ASSESSORS' SKETCH MAP V ADDRESS OWNER & ADDRESS MAP // LOT //

48 649 Amoskeag Place Beauchesne, Lawrence 157 14 & Lorraine, 649 Amoskeag Place, 'Manchester,MH 03101

647 Araoskeag Place Wuchter, Georgina E. 157 15 647 Amoskeag Place Manchester, NH 03101

48 643 Amoskeag Place Linda L. King 157 16 643 Amoskeag Place Manchester, NH 03101

48 641 Amoskeag Place Gerard Desrochers 157 17 648 Belmont Street Manchester,. NH 03101

48 635 Amoskeag Place David A. Aborn 157 18 635 Amoskeag Place Manchester, NH 03101

48 633 Amoskeag Place William & Jennifer Berner 157 19 633 Amoskeag Place Manchester, NH 03101

VL-8 Bounded by Hollis, Amoskeag Terrace Co 157 7,8,9,10, (a-f) Hampshire,Lane,Kidder, 419 Amherst Street 11(Parcels Canal Streets (between Nashua, NH 03060 A-E) buildings)

GEOGRAPHICAL DATA

Acreage: 5 acres Quadrangle name: Manchester South, New Hampshire Scale: 1:24000 UTM: ZONE NORTHING EASTING ZONE NORTHING EASTING A 19 47-63-085 2-99-105 D 19 47-63-020 2-98-985 B 19 47-62-955 2-99-120 E 19 47-63-020 2-98-940 C 19 47-62-940 2-99-000 F 19 47-63-070 2-98-930 NFS Form 10-900-a OMB No. 1024-0018 (3-82) Exp. 10-31-34 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number District C Page 7

Verbal boundary description and justification:

District boundaries are marked in red on the attached sketch map and described as follows:

Beginning at the northeast corner of the district at the southwest intersec­ tion of Hollis Street arid North Hampshire Lane, the boundary proceeds south along the west side of North Hampshire Lane to Bridge Street, continues west along the north side of Bridge Street to the southwest corner of the lot of Block #43, then north along the west lot line of #43 to Kidder Street, then west along the south side of Kidder Street to Canal Street, then north along the east side of Canal Street to Kollis Street, then east along the south side of Hollis Street to the starting point.

Boundaries were drawn to include the nine extant blocks built bv Amoskeag in 1881 and 1916 and their lots.

DISTRICT C

"P 13 r\m

v -= 7.00'

Points A-F identify UTM reference points 0MB NO. 1024-0018 NPS Form 10-900-a (7-81) EXP. 10/31/84 United States Department of the Interior National Park Service National Register of Historic Places Inventory—Nomination Form

Continuation sheet Item number Page

Multiple Resource Area dnr-11 Thematic Group

Name Amoskeag Manufacturing Company Housing Districts Thematic Resources State ____New Hampshire_____ Nomination/Type of Review Date/Signature

1. Substantive Hevlew Keeper Attest

2. Keeper Attest

3. District C Keeper Attest

4. Keeper ItfLfa Attest

5. Keeper Attest

6. Keeper

Attest

7. Keeper

Attest

8. Keeper

Attest

9. Keeper Attest

10. Keeper Attest